This company is commonly known as Holman Fraser Limited. The company was founded 25 years ago and was given the registration number 03715534. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 37000 - Sewerage.
Name | : | HOLMAN FRASER LIMITED |
---|---|---|
Company Number | : | 03715534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST | Secretary | 12 March 2010 | Active |
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST | Director | 21 December 2021 | Active |
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST | Director | 19 June 2017 | Active |
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST | Director | 03 October 2010 | Active |
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST | Director | 03 October 2010 | Active |
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST | Director | 01 February 2023 | Active |
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR | Secretary | 18 February 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 18 February 1999 | Active |
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR | Director | 18 February 1999 | Active |
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR | Director | 18 February 1999 | Active |
125, Roehampton Vale, London, SW15 3TG | Director | 28 February 2008 | Active |
Mrs Brenda Anderson | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST |
Nature of control | : |
|
Mr Martin Anderson | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Capital | Capital name of class of shares. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.